Company NameNewenco Limited
DirectorsNicholas Ronald Lewis and Andrew Leach
Company StatusActive
Company Number07486165
CategoryPrivate Limited Company
Incorporation Date10 January 2011(13 years, 3 months ago)
Previous NameAdelane Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Nicholas Ronald Lewis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2011(2 weeks, 1 day after company formation)
Appointment Duration13 years, 3 months
RoleLandfill Adviser
Country of ResidenceEngland
Correspondence Address19 The Square
Sandbach
Cheshire
CW11 1AT
Director NameMr Andrew Leach
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2015(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorthwood House 138 Bromham Road
Bedford
MK40 2QW
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address19 Market Square
Sandbach
Cheshire
CW11 1AT
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Town
Built Up AreaSandbach
Address MatchesOver 20 other UK companies use this postal address

Shareholders

75 at £1Renewable Power Systems Limited
75.00%
Ordinary
5 at £1Bernard Leach
5.00%
Ordinary
20 at £1Nicholas Lewis
20.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 October 2023 (6 months, 2 weeks ago)
Next Return Due1 November 2024 (6 months from now)

Filing History

7 November 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (10 pages)
18 October 2022Confirmation statement made on 18 October 2022 with no updates (3 pages)
11 May 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
4 January 2022Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
6 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
4 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
4 October 2016Previous accounting period extended from 31 January 2016 to 31 July 2016 (1 page)
24 November 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
24 November 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 100
(3 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
24 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
(4 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
20 November 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 March 2015Change of name notice (2 pages)
30 March 2015Change of name notice (2 pages)
30 March 2015Company name changed adelane LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-01-20
(2 pages)
30 March 2015Company name changed adelane LTD\certificate issued on 30/03/15
  • RES15 ‐ Change company name resolution on 2015-01-20
(2 pages)
27 March 2015Appointment of Mr Andrew Leach as a director on 20 March 2015 (2 pages)
27 March 2015Appointment of Mr Andrew Leach as a director on 20 March 2015 (2 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
24 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
(3 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
5 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
13 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
13 March 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
8 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
12 September 2011Appointment of Nicholas Lewis as a director (2 pages)
12 September 2011Appointment of Nicholas Lewis as a director (2 pages)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
25 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 January 2011 (1 page)
24 January 2011Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 24 January 2011 (1 page)
10 January 2011Incorporation (20 pages)
10 January 2011Incorporation (20 pages)